Background WavePink WaveYellow Wave

DCM HOLLINGTON TRUST (00249280)

DCM HOLLINGTON TRUST (00249280) is an active UK company. incorporated on 5 July 1930. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DCM HOLLINGTON TRUST has been registered for 95 years. Current directors include ANDERSON, Duncan Charles Grigor, CAMP, Michael James, HOCKLESS, Peter Bruce and 6 others.

Company Number
00249280
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 1930
Age
95 years
Address
Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDERSON, Duncan Charles Grigor, CAMP, Michael James, HOCKLESS, Peter Bruce, LLEWELYN, Trevor, LYON, Peter George Robert, MURRAY, John Shaw, PATEL, Himanshu, Dr, THORNTON, James Fitzgerald, WALKER, Roger Harry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCM HOLLINGTON TRUST

DCM HOLLINGTON TRUST is an active company incorporated on 5 July 1930 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DCM HOLLINGTON TRUST was registered 95 years ago.(SIC: 74990)

Status

active

Active since 95 years ago

Company No

00249280

PRIVATE-LIMITED-GUARANT-NSC Company

Age

95 Years

Incorporated 5 July 1930

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

DULWICH COLLEGE MISSION(THE)
From: 5 July 1930To: 9 February 2000
Contact
Address

Radius House Clarendon Road Watford, WD17 1HP,

Previous Addresses

Hardy House Northbridge Road Berkhamsted HP4 1EF England
From: 16 October 2022To: 18 December 2024
Stc House Elmfield Road Bromley BR1 1LT England
From: 7 December 2016To: 16 October 2022
Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT
From: 5 July 1930To: 7 December 2016
Timeline

35 key events • 1930 - 2025

Funding Officers Ownership
Company Founded
Jul 30
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Feb 23
Director Left
Aug 23
Director Left
Oct 24
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ANDERSON, Duncan Charles Grigor

Active
Swattenden Lane, CranbrookTN17 3PR
Born June 1955
Director
Appointed 12 Nov 2021

CAMP, Michael James

Active
Marriotts Avenue, Great MissendenHP16 9QW
Born February 1960
Director
Appointed 01 Nov 2019

HOCKLESS, Peter Bruce

Active
Hillersdon Avenue, LondonSW13 0EF
Born December 1955
Director
Appointed 15 Dec 2020

LLEWELYN, Trevor

Active
Clarendon Road, WatfordWD17 1HP
Born April 1961
Director
Appointed 25 Nov 2025

LYON, Peter George Robert

Active
Tyrrells Wood, LeatherheadKT22 8QT
Born November 1940
Director
Appointed 05 Jul 2013

MURRAY, John Shaw

Active
Kenwood Drive, BeckenhamBR3 6RB
Born June 1960
Director
Appointed 15 Dec 2020

PATEL, Himanshu, Dr

Active
Hitherwood Drive, LondonSE19 1XA
Born September 1958
Director
Appointed 01 Nov 2019

THORNTON, James Fitzgerald

Active
Winterbrook Road, LondonSE24 9HZ
Born May 1957
Director
Appointed 15 Dec 2020

WALKER, Roger Harry

Active
Raglan Road, ReigateRH2 0DP
Born December 1939
Director
Appointed 01 Jun 2015

BAKER, Jeremy John

Resigned
27 Carson Road, LondonSE21 8HT
Secretary
Appointed 24 Nov 1999
Resigned 28 Oct 2011

DARBY, Patrick Andrew

Resigned
The Nursery, BraintreeCM77 6RG
Secretary
Appointed 28 Oct 2011
Resigned 15 Dec 2020

NEWTH, John Frank

Resigned
Swainmote, ChislehurstBR7 5NH
Secretary
Appointed N/A
Resigned 24 Nov 1999

ABLE, Graham George

Resigned
Elm Lawn Dulwich Common, LondonSE21 7EW
Born July 1947
Director
Appointed 27 Nov 1997
Resigned 20 Nov 2009

ANDERSON, Duncan Charles Grigor

Resigned
Swattenden Lane, CranbrookTN17 3PR
Born June 1955
Director
Appointed 08 Jul 2016
Resigned 15 Dec 2020

BAKER, Jeremy John

Resigned
27 Carson Road, LondonSE21 8HT
Born January 1942
Director
Appointed 24 May 1999
Resigned 25 Nov 2025

BARBER, Stuart Cecil

Resigned
13 Whittlesey Street, LondonSE1 8SZ
Born September 1928
Director
Appointed 24 Nov 1999
Resigned 07 Jun 2006

BLYTHE, Ronald Stuart

Resigned
7 Keswick Road, OrpingtonBR6 0EU
Born April 1936
Director
Appointed 13 Mar 2002
Resigned 13 Mar 2006

BUTTERFIELD, Robert Steven

Resigned
Crampshaw Lane, AshteadKT21 2UJ
Born March 1949
Director
Appointed 12 Jun 2017
Resigned 19 Mar 2019

DARBY, Patrick Andrew

Resigned
Rayne Road, BraintreeCM77 6RG
Born July 1952
Director
Appointed 30 Jun 2006
Resigned 15 Dec 2020

EDGLEY, Peter Brian

Resigned
57 Blackbrook Lane, BromleyBR2 8AZ
Born October 1925
Director
Appointed N/A
Resigned 28 Nov 2005

FAIRBAIRNS, Derek Anthony Wilfrid

Resigned
53 Burbage Road, LondonSE24 9HB
Born October 1940
Director
Appointed N/A
Resigned 28 Nov 1994

FIELD, Christopher William

Resigned
121 Coleraine Road, LondonSE3 7NT
Born April 1940
Director
Appointed 22 Oct 1992
Resigned 15 Dec 2020

FRANKLIN, Robert Peter

Resigned
72 Burdon Lane, CheamSM2 7RZ
Born September 1932
Director
Appointed N/A
Resigned 01 Nov 2019

FROW, Kenneth George

Resigned
4 Compton Close, ChichesterPO19 4PH
Born December 1918
Director
Appointed N/A
Resigned 24 Nov 1999

GODFREY, Martin

Resigned
9 Queen Street, EmsworthPO10 7BJ
Born May 1930
Director
Appointed N/A
Resigned 18 Nov 2005

GUILLEM, Lionel Francis

Resigned
Mead Cottage 38 The Mount, LeatherheadKT22 9EA
Born March 1920
Director
Appointed N/A
Resigned 18 Dec 1997

JOHNSON, Peter Jacques

Resigned
Durrants Drive, HorshamRH12 4AB
Born July 1940
Director
Appointed 14 Nov 2003
Resigned 04 Oct 2024

JONES, John Patrick

Resigned
Willow Court, BeckenhamBR3 1PB
Born February 1943
Director
Appointed 06 Oct 2006
Resigned 01 Nov 2013

LLEWELYN, Trevor

Resigned
Ashbourne Grove, LondonSE22 8RL
Born April 1961
Director
Appointed 15 Dec 2020
Resigned 25 Nov 2025

LYNFORD-SMITH, Reverend

Resigned
The College, LondonSE21 7LD
Born February 1936
Director
Appointed N/A
Resigned 22 Oct 1992

MORRIS, Michael Stanley

Resigned
Brooks Lane, ChichesterPO18 8JT
Born August 1939
Director
Appointed 26 Feb 2015
Resigned 17 Oct 2015

MORRIS, Michael Stanley

Resigned
26 Coleman Road, LondonSE5 7TG
Born August 1939
Director
Appointed 10 Jun 2005
Resigned 01 Nov 2013

NEWTH, John Frank

Resigned
Swainmote, ChislehurstBR7 5NH
Born April 1930
Director
Appointed N/A
Resigned 03 Jul 2016

PADFIELD, Stephen James, Reverend

Resigned
Whitfield Court, LondonSE21 8AG
Born August 1968
Director
Appointed 26 Jun 2012
Resigned 01 Jun 2015

ROBINSON, Nicholas Ridley

Resigned
197 South Norwood Hill, LondonSE25 6DN
Born September 1952
Director
Appointed N/A
Resigned 25 Nov 1996
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
30 January 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 January 2019
AAMDAAMD
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2013
AR01AR01
Change Person Director Company With Change Date
21 December 2013
CH01Change of Director Details
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
287Change of Registered Office
Legacy
18 December 2008
353353
Legacy
18 December 2008
190190
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
287Change of Registered Office
Resolution
11 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
28 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
27 July 1998
287Change of Registered Office
Legacy
6 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
7 March 1994
288288
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363aAnnual Return
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
21 December 1989
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
17 December 1987
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
9 August 1965
MISCMISC
Incorporation Company
5 July 1930
NEWINCIncorporation